Newark Road South
Glenrothes
KY7 4NS
Scotland
Director Name | Mr Michael Donald Rogalski |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insolvency Support Services Limited H5 Newark Busi Newark Road South Glenrothes KY7 4NS Scotland |
Secretary Name | Mr Michael Rogalski |
---|---|
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Insolvency Support Services Limited H5 Newark Busi Newark Road South Glenrothes KY7 4NS Scotland |
Website | s529527415.initial-website.co.uk |
---|---|
Telephone | 024 33046940 |
Telephone region | Coventry |
Registered Address | Insolvency Support Services Limited H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
1 at £1 | Donald Allan 50.00% Ordinary |
---|---|
1 at £1 | Michael Rogalski 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY to King James Iv Business Centre Friarton Road Perth PH2 8DY on 11 November 2015 (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Director's details changed for Mr Donald Robert Urquhart Allan on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Donald Robert Urquhart Allan on 1 April 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mr Michael Rogalski on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Michael Donald Rogalski on 1 April 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mr Michael Rogalski on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Donald Robert Urquhart Allan on 1 June 2015 (2 pages) |
21 July 2015 | Registered office address changed from Toll House Bridge of Cally Blairgowrie PH10 7JJ Scotland to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Michael Donald Rogalski on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Michael Donald Rogalski on 1 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth Pethshire PH2 8DY to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for Mr Michael Rogalski on 1 April 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Michael Donald Rogalski on 1 April 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mr Michael Rogalski on 1 April 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Donald Robert Urquhart Allan on 1 April 2015 (2 pages) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|